2024-12-18
|
2024-12-18
|
Address
|
1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2024-08-15
|
2024-12-18
|
Address
|
1211 Avenue of the Americas, New York, NY, 10036, USA (Type of address: Service of Process)
|
2024-08-15
|
2024-08-15
|
Address
|
1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2024-08-15
|
2024-12-18
|
Address
|
1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2024-08-15
|
2024-12-18
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2020-08-06
|
2024-08-15
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2024-08-15
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2018-08-01
|
2020-08-06
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2016-08-01
|
2024-08-15
|
Address
|
1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2014-08-05
|
2016-08-01
|
Address
|
225 DUNCAN MILL RD, DON MILLS, CAN (Type of address: Chief Executive Officer)
|
2012-08-22
|
2014-08-05
|
Address
|
225 DUNCAN MILL RD, DON MILLS, CAN (Type of address: Chief Executive Officer)
|
2012-08-22
|
2016-08-01
|
Address
|
225 DUNCAN MILL RD, DON MILLS, CAN (Type of address: Principal Executive Office)
|
2010-08-12
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2010-08-12
|
2018-08-01
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|